LEADERS QUEST LIMITED

Register to unlock more data on OkredoRegister

LEADERS QUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04559816

Incorporation date

10/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Waverley House, 9 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2002)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon25/06/2025
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE England to Waverley House 9 Noel Street London W1F 8GQ on 2025-06-25
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon24/05/2024
Cessation of Jodi Kamming as a person with significant control on 2024-05-09
dot icon24/05/2024
Termination of appointment of Jodi Kamming as a director on 2024-05-09
dot icon10/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2024
Director's details changed for Ms Jodi Kamming on 2024-02-02
dot icon02/02/2024
Director's details changed for Ms Jodi Kamming on 2024-02-02
dot icon02/02/2024
Appointment of Mrs Melanie Jamieson as a director on 2024-02-01
dot icon20/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon03/10/2023
Appointment of Ms Carolyn Lucy Maddox as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mr Kenechukwu Ifeanyi Umeasiegbu as a director on 2023-10-01
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon22/04/2022
Group of companies' accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon15/11/2021
Change of details for Ms Jayma Naresh Pau as a person with significant control on 2021-11-01
dot icon03/06/2021
Change of details for Ms Jayma Naresh Pau as a person with significant control on 2021-06-01
dot icon03/06/2021
Director's details changed for Ms Jayma Naresh Pau on 2021-06-01
dot icon23/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon20/01/2021
Change of details for Ms Jodi Kamming as a person with significant control on 2021-01-15
dot icon20/01/2021
Director's details changed for Ms Jayma Naresh Pau on 2021-01-15
dot icon20/01/2021
Director's details changed for Ms Lindsay Caroline Levin on 2021-01-15
dot icon20/01/2021
Director's details changed for Ms Jodi Kamming on 2021-01-15
dot icon20/01/2021
Change of details for Ms Jayma Naresh Pau as a person with significant control on 2021-01-15
dot icon20/01/2021
Change of details for Ms Lindsay Caroline Levin as a person with significant control on 2021-01-15
dot icon20/01/2021
Change of details for Ms Jodi Kamming as a person with significant control on 2021-01-14
dot icon15/01/2021
Registered office address changed from 11-13 Worple Way Worple Way Richmond Surrey TW10 6DG to First Floor 10 Queen Street Place London EC4R 1BE on 2021-01-15
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon21/10/2020
Director's details changed for Ms Jodi Kamming on 2020-08-01
dot icon21/10/2020
Termination of appointment of Diane Lesley Richards as a director on 2020-10-15
dot icon21/10/2020
Cessation of Diane Lesley Richards as a person with significant control on 2020-10-15
dot icon21/10/2020
Notification of Jayma Naresh Pau as a person with significant control on 2020-05-01
dot icon07/05/2020
Appointment of Ms Jayma Naresh Pau as a director on 2020-05-01
dot icon04/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon01/05/2019
Change of details for Ms Diane Lesley Richards as a person with significant control on 2019-05-01
dot icon01/05/2019
Change of details for Ms Lindsay Caroline Levin as a person with significant control on 2019-05-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon23/10/2018
Cessation of Christopher Alan Harrison as a person with significant control on 2018-10-01
dot icon23/10/2018
Notification of Jodi Kamming as a person with significant control on 2018-01-10
dot icon23/01/2018
Termination of appointment of Christopher Alan Harrison as a director on 2018-01-01
dot icon23/01/2018
Appointment of Ms Jodi Kamming as a director on 2018-01-10
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/11/2015
Director's details changed for Mrs Lindsay Caroline Levin on 2015-04-01
dot icon05/11/2015
Annual return made up to 2015-10-10 no member list
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-10 no member list
dot icon03/11/2014
Appointment of Diane Lesley Richards as a director on 2014-03-31
dot icon03/11/2014
Termination of appointment of Jane Fields Wicker Miurin as a director on 2014-04-01
dot icon30/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon05/11/2013
Annual return made up to 2013-10-10 no member list
dot icon05/11/2013
Director's details changed for Mrs Lindsay Caroline Levin on 2013-04-15
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Registered office address changed from , 3 - 5 Richmond Hill, Richmon-upon-Thames, Surrey, TW10 6RE on 2013-04-17
dot icon25/10/2012
Annual return made up to 2012-10-10 no member list
dot icon24/10/2012
Register(s) moved to registered office address
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Termination of appointment of Mark Norbury as a director
dot icon30/01/2012
Termination of appointment of David Stedman as a secretary
dot icon27/10/2011
Annual return made up to 2011-10-10 no member list
dot icon27/10/2011
Register(s) moved to registered inspection location
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Appointment of Mr Christopher Alan Harrison as a director
dot icon13/10/2010
Annual return made up to 2010-10-10 no member list
dot icon13/10/2010
Register(s) moved to registered office address
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Mr Mark John Norbury as a director
dot icon05/01/2010
Director's details changed for Lindsay Caroline Levin on 2009-12-17
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-10-10 no member list
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS England
dot icon02/11/2009
Director's details changed for Lindsay Caroline Levin on 2009-10-30
dot icon02/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Jane Fields Wicker Miurin on 2009-10-30
dot icon09/12/2008
Annual return made up to 10/10/08
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Appointment terminated director thomas wright
dot icon14/01/2008
Registered office changed on 14/01/08 from: hartford house, hulfords lane, hartley wintney hook, hampshire RG27 8AG
dot icon26/10/2007
Annual return made up to 10/10/07
dot icon10/07/2007
Particulars of mortgage/charge
dot icon05/06/2007
Accounting reference date extended from 25/07/07 to 31/12/07
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-25
dot icon24/10/2006
Annual return made up to 10/10/06
dot icon02/08/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon12/05/2006
Total exemption full accounts made up to 2005-07-25
dot icon17/10/2005
Annual return made up to 10/10/05
dot icon13/06/2005
Registered office changed on 13/06/05 from: 29 the green, richmond upon thames, surrey TW9 1LX
dot icon08/06/2005
Total exemption full accounts made up to 2004-07-25
dot icon29/10/2004
Director's particulars changed
dot icon15/10/2004
Annual return made up to 10/10/04
dot icon28/05/2004
Total exemption full accounts made up to 2003-07-25
dot icon28/05/2004
Accounting reference date shortened from 31/10/03 to 25/07/03
dot icon13/10/2003
Annual return made up to 10/10/03
dot icon10/10/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£242,913.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
675.67K
-
0.00
242.91K
-
2021
15
675.67K
-
0.00
242.91K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

675.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

242.91K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamming, Jodi
Director
10/01/2018 - 09/05/2024
-
Harrison, Christopher Alan
Director
01/07/2011 - 01/01/2018
14
Levin, Lindsay Caroline
Director
10/10/2002 - Present
33
Maddox, Carolyn Lucy
Director
01/10/2023 - Present
32
Pau, Jayma Naresh
Director
01/05/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About LEADERS QUEST LIMITED

LEADERS QUEST LIMITED is an(a) Active company incorporated on 10/10/2002 with the registered office located at Waverley House, 9 Noel Street, London W1F 8GQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of LEADERS QUEST LIMITED?

toggle

LEADERS QUEST LIMITED is currently Active. It was registered on 10/10/2002 .

Where is LEADERS QUEST LIMITED located?

toggle

LEADERS QUEST LIMITED is registered at Waverley House, 9 Noel Street, London W1F 8GQ.

What does LEADERS QUEST LIMITED do?

toggle

LEADERS QUEST LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does LEADERS QUEST LIMITED have?

toggle

LEADERS QUEST LIMITED had 15 employees in 2021.

What is the latest filing for LEADERS QUEST LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.